Dc Automotive Limited, a registered company, was registered on 04 Jul 2011. 9429031037440 is the NZ business number it was issued. This company has been supervised by 2 directors: Dean Stephen Counsell - an active director whose contract started on 04 Jul 2011,
Connie Marie Letham-Woolley - an inactive director whose contract started on 04 Jul 2011 and was terminated on 18 Aug 2011.
Last updated on 02 May 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (registered address),
Level 1, 4 Hazeldean Road, Addington, Christchurch, 8024 (service address),
123 Burnett Street, Ashburton, 7700 (physical address).
Dc Automotive Limited had been using 123 Burnett Street, Ashburton as their registered address up until 03 Apr 2024.
Other names for the company, as we found at BizDb, included: from 29 Jun 2011 to 24 May 2012 they were called Dc Automotive Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 250 shares (25%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 750 shares (75%).
Previous addresses
Address #1: 123 Burnett Street, Ashburton, 7700 New Zealand
Registered & service address used from 20 Mar 2013 to 03 Apr 2024
Address #2: 23 Dunford Street, Rakaia, Rakaia, 7710 New Zealand
Registered & physical address used from 04 Jul 2011 to 20 Mar 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Counsell, Sarah Louise |
Rd 5 Swannanoa 7475 New Zealand |
09 Oct 2020 - |
Shares Allocation #2 Number of Shares: 750 | |||
Director | Counsell, Dean Stephen |
Rd 5 Swannanoa 7475 New Zealand |
04 Jul 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Watts, Sarah Louise |
Rd 5 Swannanoa 7475 New Zealand |
08 Apr 2015 - 09 Oct 2020 |
Director | Connie Marie Letham-woolley |
Dunford Street Rakaia Rakaia 7710 New Zealand |
04 Jul 2011 - 18 Aug 2011 |
Individual | Letham-woolley, Connie Marie |
Dunford Street Rakaia Rakaia 7710 New Zealand |
04 Jul 2011 - 18 Aug 2011 |
Dean Stephen Counsell - Director
Appointment date: 04 Jul 2011
Address: Rd 5, Swannanoa, 7475 New Zealand
Address used since 09 Oct 2020
Address: Kaikoura, 7300 New Zealand
Connie Marie Letham-woolley - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 18 Aug 2011
Address: Dunford Street Rakaia, Rakaia, 7710 New Zealand
Address used since 04 Jul 2011
Mike Kelly Limited
123 Burnett Street
Rakaia Seed Cleaning Holdings (2013) Limited
123 Burnett Street
Floating Kiwi Limited
123 Burnett Street
Dlh Farming Limited
123 Burnett Street
Hughmongous Enterprises Limited
123 Burnett Street
Allanway Engineering Limited
123 Burnett Street